About

Registered Number: 05679869
Date of Incorporation: 19/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 12 The Crescent, Stanley Common, Ilkeston, DE7 6GH,

 

Having been setup in 2006, Moor Street Development Management Company Ltd have registered office in Ilkeston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Nightingale, Glyn, Fox, Selena, Kershaw, Christopher Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Glyn 16 June 2008 - 1
KERSHAW, Christopher Adam 09 February 2015 16 November 2016 1
Secretary Name Appointed Resigned Total Appointments
FOX, Selena 16 June 2008 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 January 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 12 October 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 28 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 11 April 2007
RESOLUTIONS - N/A 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.